SOFTBOND LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3DP

Company number 03314214
Status Active
Incorporation Date 6 February 1997
Company Type Private Limited Company
Address KINGSTON SMITH & CO ORBITAL HOUS, 20 EASTERN ROAD, ROMFORD, ESSEX, RM1 3DP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Termination of appointment of Malcolm Tomlinson as a secretary on 5 November 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of SOFTBOND LIMITED are www.softbond.co.uk, and www.softbond.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Softbond Limited is a Private Limited Company. The company registration number is 03314214. Softbond Limited has been working since 06 February 1997. The present status of the company is Active. The registered address of Softbond Limited is Kingston Smith Co Orbital Hous 20 Eastern Road Romford Essex Rm1 3dp. And the total assets are £0.95k, which is £0.2k against last year. TOYE, Clinton Howard is a Director of the company. WEATHERILL, Kelvin James is a Director of the company. Secretary MASSETT, Mary Bernadette Theresa has been resigned. Secretary PLEDGER, Peter Raymond has been resigned. Secretary TOMLINSON, Malcolm has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PLEDGER, Raymond Alan has been resigned. Director SMILLIE, Thomas Gordon Mcneill has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


softbond Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £0.95k
+26%
All Financial Figures

Current Directors

Director
TOYE, Clinton Howard
Appointed Date: 08 May 2008
79 years old

Director
WEATHERILL, Kelvin James
Appointed Date: 26 July 2016
57 years old

Resigned Directors

Secretary
MASSETT, Mary Bernadette Theresa
Resigned: 24 February 2004
Appointed Date: 24 February 1997

Secretary
PLEDGER, Peter Raymond
Resigned: 07 September 2005
Appointed Date: 24 February 2004

Secretary
TOMLINSON, Malcolm
Resigned: 05 November 2016
Appointed Date: 07 September 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 February 1997
Appointed Date: 06 February 1997

Director
PLEDGER, Raymond Alan
Resigned: 14 April 2009
Appointed Date: 24 February 1997
82 years old

Director
SMILLIE, Thomas Gordon Mcneill
Resigned: 29 April 1997
Appointed Date: 22 April 1997
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 February 1997
Appointed Date: 06 February 1997

Persons With Significant Control

Executors Of Raymond Alan Pledger
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

SOFTBOND LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
11 Nov 2016
Termination of appointment of Malcolm Tomlinson as a secretary on 5 November 2016
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Aug 2016
Appointment of Kelvin James Weatherill as a director on 26 July 2016
11 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

...
... and 55 more events
17 Mar 1997
New secretary appointed
17 Mar 1997
Secretary resigned
17 Mar 1997
New director appointed
27 Feb 1997
Registered office changed on 27/02/97 from: 788/790 finchley road london NW11 7UR
06 Feb 1997
Incorporation